Search icon

PROGRESS BANK OF FLORIDA

Company Details

Entity Name: PROGRESS BANK OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2008 (17 years ago)
Date of dissolution: 24 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2010 (15 years ago)
Document Number: P08000042057
FEI/EIN Number 592438311
Address: 5537 SHELDON RD, SUITE D, TAMPA, FL, 33615
Mail Address: 5537 SHELDON RD, SUITE D, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROGRESS BANK OF FLORIDA. 401K PLAN 2009 592438311 2010-07-19 PROGRESS BANK OF FLORIDA 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 522120
Sponsor’s telephone number 8138865626
Plan sponsor’s address 5537 SHELDON ROAD, STE D, TAMPA, FL, 33615

Plan administrator’s name and address

Administrator’s EIN 592438311
Plan administrator’s name PROGRESS BANK OF FLORIDA
Plan administrator’s address 5537 SHELDON ROAD, STE D, TAMPA, FL, 33615
Administrator’s telephone number 8138865626

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing AMANDA SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MENTZER VIRGINIA S Agent 5537 SHELDON RD, TAMPA, FL, 33615

Chairman

Name Role Address
FENTRISS LAURENCE Chairman 700 S HARBOUR ISLAND BLVD UNIT 232, TAMPA, FL, 33602

Director

Name Role Address
FENTRISS LAURENCE Director 700 S HARBOUR ISLAND BLVD UNIT 232, TAMPA, FL, 33602
ANONICK TIMOTHY A Director 2500 LANDER CT, MIDLOTHIAN, VA, 23113
RUMMEL THOMAS R Director 1419 GILES AVE, SPRING HILL, FL, 34608
YOUNG KENNETH Director 1705 CAPE BEND AVE, TAMPA, FL, 33613
ENVEST VENTURES, II Director 2101 PARKS AVENUE, SUITE 401, VIRGINIA BEACH, VA, 23451

Vice Chairman

Name Role Address
ANONICK TIMOTHY A Vice Chairman 2500 LANDER CT, MIDLOTHIAN, VA, 23113

President

Name Role Address
RUMMEL THOMAS R President 1419 GILES AVE, SPRING HILL, FL, 34608

Secretary

Name Role Address
MENTZER VIRGINIA M Secretary 4946 25TH ST. W. #103, BRADENTON, FL, 34207

Vice President

Name Role Address
MENTZER VIRGINIA M Vice President 4946 25TH ST. W. #103, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
AMENDMENT 2010-02-24 No data No data
AMENDMENT 2010-02-19 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-28 MENTZER, VIRGINIA SVP&CFO No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-16 5537 SHELDON RD, SUITE D, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2009-03-16 5537 SHELDON RD, SUITE D, TAMPA, FL 33615 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 5537 SHELDON RD, SUITE D, TAMPA, FL 33615 No data

Documents

Name Date
BANK CHARTER CANCELLED 2011-03-07
Amendment 2010-02-24
Amendment 2010-02-19
ANNUAL REPORT 2010-01-28
Reg. Agent Change 2009-12-16
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2009-02-27
Domestic Profit 2008-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State